Hodgsons Coach Operators Limited GATESHEAD


Hodgsons Coach Operators started in year 2002 as Private Limited Company with registration number 04357842. The Hodgsons Coach Operators company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gateshead at B3 Kingfisher House Kingsway. Postal code: NE11 0JQ. Since Tue, 21st Jan 2003 Hodgsons Coach Operators Limited is no longer carrying the name Hodgsons Private Hire.

The firm has 2 directors, namely Mark H., James H.. Of them, James H. has been with the company the longest, being appointed on 8 July 2002 and Mark H. has been with the company for the least time - from 13 March 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DL12 8BG postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1069542 . It is located at Arlaw Banks, Winston, Darlington with a total of 19 cars.

Hodgsons Coach Operators Limited Address / Contact

Office Address B3 Kingfisher House Kingsway
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357842
Date of Incorporation Tue, 22nd Jan 2002
Industry Taxi operation
Industry Other passenger land transport
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Mark H.

Position: Director

Appointed: 13 March 2017

James H.

Position: Director

Appointed: 08 July 2002

Maurice E.

Position: Secretary

Appointed: 24 January 2007

Resigned: 23 October 2014

James H.

Position: Secretary

Appointed: 27 January 2006

Resigned: 24 January 2007

Spencer G.

Position: Director

Appointed: 16 July 2003

Resigned: 24 January 2007

Maurice E.

Position: Director

Appointed: 16 July 2003

Resigned: 27 January 2006

Maurice E.

Position: Secretary

Appointed: 26 March 2003

Resigned: 27 January 2006

Eileen C.

Position: Secretary

Appointed: 08 July 2002

Resigned: 26 March 2003

Irene H.

Position: Nominee Secretary

Appointed: 22 January 2002

Resigned: 08 July 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 22 January 2002

Resigned: 08 July 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is James H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

James H.

Notified on 22 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hodgsons Private Hire January 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-302012-03-312013-03-302013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth266 402 368 459             
Balance Sheet
Cash Bank On Hand        31 21962 65842 556147 37485 576380 055172 739121 220
Current Assets168 104215 464215 464261 342261 342195 555265 531265 531274 270267 589322 856407 350332 658496 277707 718677 622
Debtors48 828158 049158 049168 784168 784114 553160 105160 105226 061188 391263 610240 266231 88296 022524 479545 902
Net Assets Liabilities        611 776659 377746 044832 936839 655848 1831 159 2681 284 063
Other Debtors        44 53389 548112 31458 78193 54558 059109 511171 372
Property Plant Equipment        1 459 1162 026 9252 414 8792 583 3062 578 3122 393 3832 495 9262 720 585
Total Inventories        16 99016 54016 69019 71015 20020 20010 50010 500
Cash Bank In Hand119 27657 41557 41577 55877 55865 50289 31689 31631 219       
Net Assets Liabilities Including Pension Asset Liability266 402368 459368 459418 924418 924470 550555 320555 320611 776       
Tangible Fixed Assets757 1731 061 9621 061 9621 133 5281 133 5281 263 2921 514 9791 514 9791 459 116       
Stocks Inventory   15 00015 00015 50016 11016 11016 990       
Reserves/Capital
Called Up Share Capital100100100100100100100100100       
Profit Loss Account Reserve266 302368 359368 359418 824418 824470 450555 220555 220611 676       
Shareholder Funds266 402 368 459             
Other
Accumulated Depreciation Impairment Property Plant Equipment        527 452496 579429 569470 967525 885762 1341 055 6851 438 316
Additions Other Than Through Business Combinations Property Plant Equipment         1 295 336 753 088255 711184 147472 477618 290
Average Number Employees During Period        5151486855555199
Bank Borrowings             240 000234 722151 389
Bank Overdrafts             60 00058 33370 833
Creditors        418 602511 121609 870656 997724 443724 696970 831946 167
Finance Lease Liabilities Present Value Total        213 488341 375456 670435 025398 541407 254467 193456 009
Increase From Depreciation Charge For Year Property Plant Equipment         167 217 187 861168 414294 097337 773382 631
Net Current Assets Liabilities-217 958-231 586-231 586-203 591-203 591-250 695-231 239-231 239-144 332-243 532-287 014-249 647-391 785-228 419-263 113-268 545
Other Creditors        24 0945 605107 319152 516184 264154 175335 969289 239
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         198 090 146 463113 49657 84844 222 
Other Disposals Property Plant Equipment         758 400 543 263205 787132 82776 38311 000
Other Taxation Social Security Payable        17 86720 008      
Property Plant Equipment Gross Cost        1 986 5682 523 5042 844 4483 054 2733 104 1973 155 5173 551 6114 158 901
Provisions For Liabilities Balance Sheet Subtotal        166 070180 101136 492162 762189 467197 677248 607387 300
Taxation Social Security Payable          2 60244241 21512 92220 05737 059
Total Assets Less Current Liabilities539 215830 376830 376929 937929 9371 012 5971 283 7401 283 7401 314 7841 783 3932 127 8652 333 6592 186 5272 164 9642 232 8132 452 040
Trade Creditors Trade Payables        12 9306 91043 27969 014100 42390 34589 27993 027
Trade Debtors Trade Receivables        181 52898 843151 296181 485138 33737 963414 968374 530
Creditors Due After One Year Total Noncurrent Liabilities202 826 374 140             
Creditors Due Within One Year Total Current Liabilities386 062 447 050             
Fixed Assets757 173 1 061 962             
Provisions For Liabilities Charges69 98787 77787 77796 22596 225133 329146 493146 493166 070       
Tangible Fixed Assets Additions  619 966 300 835490 944 854 545329 921       
Tangible Fixed Assets Cost Or Valuation1 261 729 1 612 008 1 689 7751 744 749 1 932 1921 986 568       
Tangible Fixed Assets Depreciation504 556 550 046 556 247481 457 417 213527 452       
Tangible Fixed Assets Depreciation Charge For Period  183 169             
Tangible Fixed Assets Depreciation Disposals  -137 679             
Tangible Fixed Assets Disposals  -269 687 223 068435 970 667 102275 545       
Capital Employed 368 459 418 924418 924470 550555 320555 320611 776       
Creditors Due After One Year 374 140 414 788414 788408 718581 927581 927536 938       
Creditors Due Within One Year 447 050 464 933464 933446 250496 770496 770418 602       
Number Shares Allotted    100100 100100       
Par Value Share    11 11       
Share Capital Allotted Called Up Paid 100 100100100100100100       
Tangible Fixed Assets Depreciation Charged In Period    182 396187 854 188 581198 666       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    176 195262 644 252 82588 427       

Transport Operator Data

Arlaw Banks
Address Winston
City Darlington
Post code DL2 3PX
Vehicles 19

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements